Company number 00392619
Status Active
Incorporation Date 18 January 1945
Company Type Private Limited Company
Address PINEWOOD STUDIOS, PINEWOOD ROAD, IVER, BUCKINGHAMSHIRE, SL0 0NH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 2,000,000
. The most likely internet sites of PINEWOOD STUDIOS LIMITED are www.pinewoodstudios.co.uk, and www.pinewood-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and one months. Pinewood Studios Limited is a Private Limited Company.
The company registration number is 00392619. Pinewood Studios Limited has been working since 18 January 1945.
The present status of the company is Active. The registered address of Pinewood Studios Limited is Pinewood Studios Pinewood Road Iver Buckinghamshire Sl0 0nh. . SMITH, Andrew Mark is a Secretary of the company. DUNLEAVY, Ivan Patrick is a Director of the company. NAISBY, Chris John is a Director of the company. SMITH, Andrew Mark is a Director of the company. SMITH, Nicholas David James is a Director of the company. WIGHT, David Alexander is a Director of the company. Secretary ADAMS, Charlotte has been resigned. Secretary CHALMERS, Trevor has been resigned. Secretary DE MIGUEL, Fiona Margaret has been resigned. Secretary RICHARDSON, David Matthew has been resigned. Secretary WAINWRIGHT, Martin Paul has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Secretary WOLFIN, Nigel Ellis has been resigned. Secretary WOLFIN, Nigel Ellis has been resigned. Director BAKER, Paul has been resigned. Director BUSBY, Robin John has been resigned. Director CHALMERS, Trevor has been resigned. Director CLEMENT, Philip Alan has been resigned. Director DALY, James has been resigned. Director GARNER, Patrick Francis has been resigned. Director GODFREY, David Robert has been resigned. Director GRADE, Michael Ian has been resigned. Director HOWARD, Cyril Raymond has been resigned. Director JAGGS, Stephen Richard has been resigned. Director WOLFIN, Nigel Ellis has been resigned. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
Director
BAKER, Paul
Resigned: 22 December 2010
Appointed Date: 08 February 2008
53 years old
Director
CHALMERS, Trevor
Resigned: 20 June 2000
Appointed Date: 03 February 1997
79 years old
Director
GRADE, Michael Ian
Resigned: 13 February 2006
Appointed Date: 21 February 2000
82 years old
Persons With Significant Control
Pinewood-Shepperton Studios Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PINEWOOD STUDIOS LIMITED Events
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
16 Oct 2015
Full accounts made up to 31 March 2015
20 May 2015
Satisfaction of charge 10 in full
...
... and 171 more events
07 May 1970
Company name changed\certificate issued on 07/05/70
25 Aug 1965
Company name changed\certificate issued on 25/08/65
21 Nov 1960
Company name changed\certificate issued on 21/11/60
01 Apr 1949
Company name changed\certificate issued on 01/04/49
18 Jan 1945
Certificate of incorporation
16 April 2015
Charge code 0039 2619 0012
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H pinewood studios pinewood road t/no BM168450…
3 December 2014
Charge code 0039 2619 0011
Delivered: 15 December 2014
Status: Satisfied
on 20 May 2015
Persons entitled: Lloyds Bank PLC
Description: F/H of pinewood studios pinewood road t/no.BM168450…
28 May 2012
Security agreement
Delivered: 31 May 2012
Status: Satisfied
on 20 May 2015
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: By way of a first floating charge all its assets, see image…
15 August 2008
Floating charge
Delivered: 28 August 2008
Status: Satisfied
on 14 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: By way of fixed charge the investments see image for full…
19 April 2004
Floating charge
Delivered: 5 May 2004
Status: Satisfied
on 8 October 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Finance Parties)
Description: By way of floating charge the undertaking and all property…
18 June 2001
Equipment mortgage
Delivered: 19 June 2001
Status: Satisfied
on 6 October 2004
Persons entitled: Ing Lease (UK) Limited
Description: Property described as dfc console s/no 1184, sps rack s/no…
2 April 2001
Equipment mortgage
Delivered: 12 April 2001
Status: Satisfied
on 6 October 2004
Persons entitled: Ing Lease (UK) Limited
Description: The equipment being: portable cameras-rmt 01A-sliding rack…
9 February 2001
Debenture
Delivered: 27 February 2001
Status: Satisfied
on 14 May 2004
Persons entitled: Milepoint Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Debenture
Delivered: 17 February 2001
Status: Satisfied
on 14 May 2004
Persons entitled: 3I PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
22 February 2000
Debenture
Delivered: 6 March 2000
Status: Satisfied
on 14 May 2004
Persons entitled: 3I PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
22 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied
on 17 February 2001
Persons entitled: Rank Leisure Holdings PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2000
Composite guarantee and debenture
Delivered: 29 February 2000
Status: Satisfied
on 14 May 2004
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries) ("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…